Chafford Hundred
Grays
Essex
RM16 6YH
Director Name | Mrs Teresa Joan Childs |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(31 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Director Name | Mr Mark Vincent Papworth |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Sandford Avenue Loughton Essex IG10 2AP |
Director Name | Mr Philip George Papworth |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Dorin Court Warren Lane North Stifford Grays Essex |
Secretary Name | Mr Mark Vincent Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Sandford Avenue Loughton Essex IG10 2AP |
Director Name | Mr Christopher Charles Allnutt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2001) |
Role | Licensed Conveyancer |
Country of Residence | England |
Correspondence Address | Tallons 44 Highcliffe Close Wickford Essex SS11 8JY |
Secretary Name | Leo Fergus Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | Oak House 82 Plumberow Avenue Hockley Essex SS5 5AG |
Secretary Name | Mrs Sarah Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Canewdon View Road Ashingdon Essex SS4 3DU |
Director Name | Mr Patrick Michael Wallace |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Brocks Retreat Warren Heights North Stifford Essex RM16 6YG |
Secretary Name | Frederick Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2004) |
Role | Finance Director |
Correspondence Address | Hazel Oak Warren Heights Grays Essex RM16 6YH |
Secretary Name | Chandralekha Mohile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 May 2012) |
Role | Company Director |
Correspondence Address | 5 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Director Name | Trevor Ian Masters |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(14 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2008) |
Role | Manager |
Correspondence Address | Oak Tree Lodge Warren Heights Warren Lane Chafford Hundred Grays Essex RM16 6YH |
Director Name | Mr Simon Daniel Paul |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 June 2012) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 14 Warren Heights Chafford Hundred Essex RM16 6YH |
Secretary Name | Mrs Lisa Meek |
---|---|
Status | Resigned |
Appointed | 09 May 2012(19 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 16 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Director Name | Mr Colin John Childs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 (Narnia) Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Secretary Name | Mrs Teresa Joan Childs |
---|---|
Status | Resigned |
Appointed | 26 August 2012(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 June 2018) |
Role | Company Director |
Correspondence Address | 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Secretary Name | Mr Colin John Childs |
---|---|
Status | Resigned |
Appointed | 15 June 2018(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2020) |
Role | Company Director |
Correspondence Address | 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Director Name | Mrs Teresa Joan Childs |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2020) |
Role | Gp Receptionist |
Country of Residence | England |
Correspondence Address | Narnia, 7 Warren Heights Chafford Hundred Grays RM16 6YH |
Director Name | Dr Rajan Vishwanath Mohile |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2020(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 2023) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 5 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Secretary Name | Mrs Teresa Joan Childs |
---|---|
Status | Resigned |
Appointed | 09 May 2020(27 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 June 2020) |
Role | Company Director |
Correspondence Address | 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Secretary Name | Mrs Chandralekha Mohile |
---|---|
Status | Resigned |
Appointed | 10 July 2020(28 years after company formation) |
Appointment Duration | 1 month (resigned 15 August 2020) |
Role | Company Director |
Correspondence Address | 5 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Secretary Name | Mr Sola Mulenga |
---|---|
Status | Resigned |
Appointed | 15 September 2020(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2022) |
Role | Company Director |
Correspondence Address | 3 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
Website | warrenheights.co.uk |
---|
Registered Address | 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
Year | 2012 |
---|---|
Net Worth | £1,361 |
Cash | £1,480 |
Current Liabilities | £119 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
8 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
21 November 2023 | Appointment of Mrs Teresa Joan Childs as a director on 10 November 2023 (2 pages) |
21 November 2023 | Termination of appointment of Rajan Vishwanath Mohile as a director on 10 November 2023 (1 page) |
21 November 2023 | Registered office address changed from 5 Warren Heights Chafford Hundred Grays Essex RM16 6YH England to 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH on 21 November 2023 (1 page) |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
4 November 2022 | Termination of appointment of Sola Mulenga as a secretary on 28 October 2022 (1 page) |
4 November 2022 | Appointment of Mr Mark Rowland as a secretary on 28 October 2022 (2 pages) |
17 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
28 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
24 September 2020 | Appointment of Mr Sola Mulenga as a secretary on 15 September 2020 (2 pages) |
27 August 2020 | Termination of appointment of Chandralekha Mohile as a secretary on 15 August 2020 (1 page) |
21 August 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
17 July 2020 | Appointment of Mrs Chandralekha Mohile as a secretary on 10 July 2020 (2 pages) |
4 July 2020 | Termination of appointment of Teresa Joan Childs as a secretary on 26 June 2020 (1 page) |
4 July 2020 | Registered office address changed from 7 Warren Heights Chafford Hundred Grays Essex RM16 6YH to 5 Warren Heights Chafford Hundred Grays Essex RM16 6YH on 4 July 2020 (1 page) |
11 May 2020 | Appointment of Dr Rajan Vishwanath Mohile as a director on 9 May 2020 (2 pages) |
9 May 2020 | Termination of appointment of Teresa Joan Childs as a director on 9 May 2020 (1 page) |
9 May 2020 | Appointment of Mrs Teresa Joan Childs as a secretary on 9 May 2020 (2 pages) |
25 April 2020 | Termination of appointment of Colin John Childs as a secretary on 25 April 2020 (1 page) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
16 June 2018 | Termination of appointment of Teresa Joan Childs as a secretary on 15 June 2018 (1 page) |
16 June 2018 | Termination of appointment of Colin John Childs as a director on 16 June 2018 (1 page) |
16 June 2018 | Appointment of Mrs Teresa Joan Childs as a director on 16 June 2018 (2 pages) |
16 June 2018 | Appointment of Mr Colin John Childs as a secretary on 15 June 2018 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
16 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 July 2015 | Annual return made up to 17 July 2015 no member list (3 pages) |
17 July 2015 | Annual return made up to 17 July 2015 no member list (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 July 2014 | Annual return made up to 17 July 2014 no member list (3 pages) |
17 July 2014 | Annual return made up to 17 July 2014 no member list (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 July 2013 | Annual return made up to 17 July 2013 no member list (3 pages) |
17 July 2013 | Annual return made up to 17 July 2013 no member list (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
25 February 2013 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
31 August 2012 | Resolutions
|
31 August 2012 | Resolutions
|
27 August 2012 | Appointment of Mrs Teresa Joan Childs as a secretary (1 page) |
27 August 2012 | Appointment of Mrs Teresa Joan Childs as a secretary (1 page) |
3 August 2012 | Registered office address changed from 16 Warren Heights Chafford Hundred Grays Essex RM16 6YH United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 16 Warren Heights Chafford Hundred Grays Essex RM16 6YH United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 16 Warren Heights Chafford Hundred Grays Essex RM16 6YH United Kingdom on 3 August 2012 (1 page) |
2 August 2012 | Termination of appointment of Lisa Meek as a secretary (1 page) |
2 August 2012 | Termination of appointment of Lisa Meek as a secretary (1 page) |
25 July 2012 | Annual return made up to 17 July 2012 no member list (3 pages) |
25 July 2012 | Annual return made up to 17 July 2012 no member list (3 pages) |
13 July 2012 | Appointment of Mr Colin John Childs as a director (2 pages) |
13 July 2012 | Appointment of Mr Colin John Childs as a director (2 pages) |
6 July 2012 | Termination of appointment of Simon Paul as a director (1 page) |
6 July 2012 | Termination of appointment of Simon Paul as a director (1 page) |
18 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
18 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
9 May 2012 | Registered office address changed from Ganesh Nivas 5 Warren Heights Chafford Hundred Essex RM16 6YH on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Chandralekha Mohile as a secretary (1 page) |
9 May 2012 | Registered office address changed from Ganesh Nivas 5 Warren Heights Chafford Hundred Essex RM16 6YH on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Ganesh Nivas 5 Warren Heights Chafford Hundred Essex RM16 6YH on 9 May 2012 (1 page) |
9 May 2012 | Appointment of Mrs Lisa Meek as a secretary (1 page) |
9 May 2012 | Termination of appointment of Chandralekha Mohile as a secretary (1 page) |
9 May 2012 | Appointment of Mrs Lisa Meek as a secretary (1 page) |
19 December 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
19 December 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
2 August 2011 | Annual return made up to 17 July 2011 no member list (3 pages) |
2 August 2011 | Annual return made up to 17 July 2011 no member list (3 pages) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
30 August 2010 | Director's details changed for Simon Daniel Paul on 17 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Simon Daniel Paul on 17 July 2010 (2 pages) |
30 August 2010 | Annual return made up to 17 July 2010 no member list (3 pages) |
30 August 2010 | Annual return made up to 17 July 2010 no member list (3 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 July 2009 | Annual return made up to 17/07/09 (2 pages) |
23 July 2009 | Annual return made up to 17/07/09 (2 pages) |
11 February 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
11 February 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 July 2008 | Annual return made up to 17/07/08 (2 pages) |
28 July 2008 | Appointment terminated director trevor masters (1 page) |
28 July 2008 | Annual return made up to 17/07/08 (2 pages) |
28 July 2008 | Appointment terminated director trevor masters (1 page) |
9 April 2008 | Director appointed simon daniel paul (2 pages) |
9 April 2008 | Director appointed simon daniel paul (2 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (1 page) |
4 August 2007 | New director appointed (1 page) |
24 July 2007 | Annual return made up to 17/07/07 (2 pages) |
24 July 2007 | Annual return made up to 17/07/07 (2 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 July 2006 | Annual return made up to 17/07/06 (2 pages) |
19 July 2006 | Annual return made up to 17/07/06 (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 November 2005 | Annual return made up to 17/07/05 (3 pages) |
28 November 2005 | Annual return made up to 17/07/05 (3 pages) |
18 August 2004 | Annual return made up to 17/07/04
|
18 August 2004 | Annual return made up to 17/07/04
|
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
31 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
31 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 March 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
1 March 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Annual return made up to 17/07/03
|
4 November 2003 | Annual return made up to 17/07/03
|
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Annual return made up to 17/07/02 (6 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Annual return made up to 17/07/02 (6 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 9A broadway wickford essex SS11 7AD (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 9A broadway wickford essex SS11 7AD (1 page) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
22 February 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
22 February 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
13 August 2001 | Annual return made up to 17/07/01 (3 pages) |
13 August 2001 | Annual return made up to 17/07/01 (3 pages) |
10 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
10 August 2000 | Annual return made up to 17/07/00
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
10 August 2000 | Annual return made up to 17/07/00
|
3 November 1999 | Annual return made up to 17/07/99 (4 pages) |
3 November 1999 | Annual return made up to 17/07/99 (4 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | Resolutions
|
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
1 December 1998 | Annual return made up to 17/07/98 (4 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Annual return made up to 17/07/98 (4 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Memorandum and Articles of Association (7 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Memorandum and Articles of Association (7 pages) |
10 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 March 1998 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 March 1998 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
8 September 1997 | Annual return made up to 17/07/97 (4 pages) |
8 September 1997 | Annual return made up to 17/07/97 (4 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Annual return made up to 17/07/95 (4 pages) |
29 November 1996 | Annual return made up to 17/07/96 (4 pages) |
29 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 November 1996 | Resolutions
|
29 November 1996 | Annual return made up to 17/07/95 (4 pages) |
29 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 November 1996 | Resolutions
|
29 November 1996 | Director resigned (1 page) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
23 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
23 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Annual return made up to 17/07/94 (4 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
22 May 1995 | Resolutions
|
22 May 1995 | Annual return made up to 17/07/94 (4 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
23 February 1994 | Annual return made up to 17/07/93 (4 pages) |
17 July 1992 | Incorporation (12 pages) |